Company NameKeighley Laboratories,Limited
Company StatusActive
Company Number00164811
CategoryPrivate Limited Company
Incorporation Date4 March 1920(104 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameKeith Blower
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Secretary NameMrs Debbie Jean Mellor
NationalityBritish
StatusCurrent
Appointed10 April 1997(77 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMrs Debbie Jean Mellor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(87 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMr Matthew Robert Mellor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMr David Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(93 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleHeat Treatment Specialist
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NamePeter Smethurst Hewitt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(72 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 February 2009)
RoleCompany Director
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameJonathan Race
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(72 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1993)
RoleMetallurgist
Correspondence Address13 Walker Terrace
Cullingworth
Bradford
West Yorkshire
BD13 5DL
Secretary NamePeter Smethurst Hewitt
NationalityBritish
StatusResigned
Appointed19 October 1992(72 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameJohn Nicholas Denby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(77 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1999)
RoleCompany Director
Correspondence AddressSimla Cottage 55 Denholme Road
Oxenhope
Bradford
West Yorkshire
BD22 9NP
Director NameMrs Joan Lesley Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(84 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG

Contact

Websitekeighleylabs.co.uk
Email address[email protected]
Telephone01535 664211
Telephone regionKeighley

Location

Registered AddressCroft House
South Street
Keighley
West Yorkshire
BD21 1EG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6.5k at £1Keighley Laboratories Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,142,313
Gross Profit£768,790
Net Worth£2,341,507
Cash£267,612
Current Liabilities£622,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 May 2023Delivered on: 30 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2023Delivered on: 15 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land and buildings on the south of woolpack street, off king street, keighley; land on the south west side of king street, keighley; 25 woolpack street, keighley; and land on the west side of south street, keighley, BD21 1EG, registered with the land registry under title numbers WYK563848, YY7906, WYK129311 and WYK942866.
Outstanding
31 March 2000Delivered on: 13 April 2000
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from keighley laboratories group limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £58,000.
Particulars: F/H jsr service station south street keighley west yorkshire t/n-WYK481651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 April 1988Delivered on: 9 May 1988
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 April 1988Delivered on: 9 May 1988
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the rear of woodpark street off king street keighley west yorkshire title no. Wyk 52032 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1988Delivered on: 9 May 1988
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land in woolpack street off king street keighley west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1988Delivered on: 28 April 1988
Satisfied on: 15 July 1995
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from keighley laboratories group limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1985Delivered on: 5 February 1985
Satisfied on: 17 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & property situate at king street and otley street, keighley, W. yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1979Delivered on: 7 February 1979
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as acres house, barry lane, keighley, west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1974Delivered on: 15 October 1974
Satisfied on: 6 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Croft house and dwelling house & premises at 22, kensington street keighley. F/h land in catherine street keighley and all buildings erected thereon:- land in south street land in berry lane & warehouse (please see doc 87 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
5 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
15 June 2023Termination of appointment of Keith Blower as a director on 9 June 2023 (1 page)
15 June 2023Cessation of Keighley Laboratories Group Ltd as a person with significant control on 9 June 2023 (1 page)
15 June 2023Notification of Mellor Metallurgical Services Limited as a person with significant control on 9 June 2023 (2 pages)
15 June 2023Registration of charge 001648110010, created on 9 June 2023 (9 pages)
30 May 2023Registration of charge 001648110009, created on 22 May 2023 (4 pages)
9 January 2023Termination of appointment of David Wright as a director on 31 December 2022 (1 page)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,470
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,470
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,470
(5 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6,470
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6,470
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 6,470
(5 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,470
(5 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,470
(5 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,470
(5 pages)
13 May 2013Appointment of Mr Matthew Robert Mellor as a director (2 pages)
13 May 2013Appointment of Mr David Wright as a director (2 pages)
13 May 2013Termination of appointment of Joan Hewitt as a director (1 page)
13 May 2013Termination of appointment of Joan Hewitt as a director (1 page)
13 May 2013Appointment of Mr David Wright as a director (2 pages)
13 May 2013Appointment of Mr Matthew Robert Mellor as a director (2 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Statement of company's objects (2 pages)
29 April 2013Change of share class name or designation (2 pages)
29 April 2013Change of share class name or designation (2 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (16 pages)
18 November 2011Full accounts made up to 31 March 2011 (16 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 March 2010 (19 pages)
10 December 2010Full accounts made up to 31 March 2010 (19 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 December 2009Full accounts made up to 31 March 2009 (19 pages)
24 December 2009Full accounts made up to 31 March 2009 (19 pages)
27 October 2009Director's details changed for Debbie Jean Mellor on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Debbie Jean Mellor on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Croft House South St Keighley Yorks BD21 1EG on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Croft House South St Keighley Yorks BD21 1EG on 27 October 2009 (1 page)
27 October 2009Director's details changed for Debbie Jean Mellor on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Blower on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Blower on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 March 2009Appointment terminated director peter hewitt (1 page)
11 March 2009Appointment terminated director peter hewitt (1 page)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
17 September 2008Director's change of particulars / peter hewitt / 30/09/2007 (1 page)
17 September 2008Return made up to 01/09/08; full list of members (5 pages)
17 September 2008Return made up to 01/09/08; full list of members (5 pages)
17 September 2008Director's change of particulars / peter hewitt / 30/09/2007 (1 page)
17 September 2008Director's change of particulars / joan hewitt / 30/09/2007 (1 page)
17 September 2008Director's change of particulars / joan hewitt / 30/09/2007 (1 page)
9 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
4 September 2006Return made up to 01/09/06; full list of members (3 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
14 December 2005Full accounts made up to 31 March 2005 (19 pages)
2 November 2005Return made up to 01/09/05; full list of members (3 pages)
2 November 2005Return made up to 01/09/05; full list of members (3 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
15 September 2004Return made up to 01/09/04; full list of members (7 pages)
18 August 2004Full accounts made up to 31 March 2004 (19 pages)
18 August 2004Full accounts made up to 31 March 2004 (19 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
8 December 2003Full accounts made up to 31 March 2003 (19 pages)
8 December 2003Full accounts made up to 31 March 2003 (19 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
24 September 2002Return made up to 19/09/02; full list of members (7 pages)
24 September 2002Return made up to 19/09/02; full list of members (7 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
21 August 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 September 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
17 September 2001Accounts for a medium company made up to 31 March 2001 (19 pages)
9 July 2001Secretary's particulars changed (1 page)
9 July 2001Secretary's particulars changed (1 page)
30 October 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
30 October 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
27 July 1999Full accounts made up to 31 March 1999 (20 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
4 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
4 December 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
13 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
26 October 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
26 October 1997Return made up to 19/10/97; no change of members (4 pages)
26 October 1997Return made up to 19/10/97; no change of members (4 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Return made up to 19/10/96; full list of members (6 pages)
16 October 1996Return made up to 19/10/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 October 1995Return made up to 19/10/95; no change of members (4 pages)
6 October 1995Return made up to 19/10/95; no change of members (4 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 June 1988Memorandum and Articles of Association (14 pages)
1 June 1988Memorandum and Articles of Association (14 pages)
4 March 1920Incorporation (24 pages)
4 March 1920Incorporation (24 pages)